RAIF PROP CO 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Director's details changed for Mr Nicolas Joachim Pierre Muller on 2025-06-09 |
09/06/259 June 2025 | Director's details changed for Mr Tony Buche on 2025-06-09 |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
19/05/2519 May 2025 | Registered office address changed from C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-05-19 |
10/12/2410 December 2024 | Accounts for a small company made up to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/08/2311 August 2023 | Accounts for a small company made up to 2022-12-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
28/09/2228 September 2022 | Accounts for a small company made up to 2021-12-31 |
04/04/224 April 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
04/04/224 April 2022 | Accounts for a small company made up to 2021-03-31 |
17/01/2217 January 2022 | Termination of appointment of Pure Capital S.A. as a director on 2022-01-01 |
17/01/2217 January 2022 | Appointment of Mr Nicolas Joachim Pierre Muller as a director on 2022-01-01 |
17/01/2217 January 2022 | Appointment of Mr Tony Buche as a director on 2022-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-22 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/09/1912 September 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
26/06/1926 June 2019 | CESSATION OF ALLERTON INVESTMENTS LTD AS A PSC |
25/06/1925 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLERTON SPV HOLDINGS LIMITED |
16/05/1916 May 2019 | REGISTERED OFFICE CHANGED ON 16/05/2019 FROM THE OVAL 57 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EA ENGLAND |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ALLERTON INVESTMENTS LTD |
22/05/1822 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company